Business directory in New York Nassau - Page 11478

by County Nassau ZIP Codes

11020 11580 11570 11797 11596 11566 11003 11581 11702 11501 11021 11572 11030 11783 11590 11758 11743 11514 11510 11560 11040 11793 11554 11701 11552 11550 11553 11516 11576 11756 11575 11771 11507 11001 11518 11568 11565 11545 11598 11765 11732 11548 11773 11582 11002 11736 11022 11551 11599 11536 11041 11555 11051 11597 11535 11855 11530 11050 11791 11735 11010 11557 11724 11577 11561 11804 11803 11563 11542 11762 11023 11024 11753 11709 11710 11801 11579 11042 11559 11714 11547 11558 11520 11096 11569 11509 11549 11556 11802 11571 11531 11592 11595 11774 11054 11052 11594 11815
Found 667841 companies

Entity number: 996609

Address: FEDER, 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 May 1985 - 24 Jun 1992

Entity number: 996590

Address: 2854 MERRICK RD, BELLEMORE, NY, United States, 11710

Registration date: 13 May 1985 - 24 Jun 1992

Entity number: 996585

Address: 550 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 13 May 1985 - 29 Sep 1993

Entity number: 996569

Address: 25 SOUTH SERVICE RD., JERICHO, NY, United States, 11753

Registration date: 13 May 1985 - 25 Sep 1991

Entity number: 996547

Address: 30 VOICE RD., CARLE PLACE, NY, United States, 11514

Registration date: 13 May 1985 - 27 Sep 1995

Entity number: 996542

Address: 257-07 149TH AVE., ROSEDALE, NY, United States, 11422

Registration date: 13 May 1985 - 27 Jul 1989

Entity number: 996516

Address: 501 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 13 May 1985 - 24 Jun 1992

Entity number: 996502

Address: 1325 CONCORD PLACE, MERRICK, NY, United States, 11566

Registration date: 13 May 1985 - 23 Sep 1998

Entity number: 996496

Address: 425 BROADHOLLOW RD., SUITE 411, MELVILLE, NY, United States, 11747

Registration date: 13 May 1985 - 25 Sep 1991

Entity number: 996491

Address: 55 EIMEN AVE., MALVERNE, NY, United States, 11559

Registration date: 13 May 1985 - 24 Jun 1992

Entity number: 996485

Address: 261 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 13 May 1985 - 24 Jun 1992

Entity number: 996484

Address: 261 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 13 May 1985 - 24 Jun 1992

Entity number: 996474

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 13 May 1985 - 28 Sep 1994

Entity number: 996463

Address: 1505 KELLUM PLAZA, MINEOLA, NY, United States, 11501

Registration date: 13 May 1985 - 24 Jun 1992

Entity number: 996572

Address: 216 RANDALL AVENUE, FREEPORT, NY, United States, 11520

Registration date: 13 May 1985

Entity number: 996497

Address: 377 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 13 May 1985

Entity number: 996796

Address: 1510 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 13 May 1985

Entity number: 996605

Address: 71 SHORE DRIVE SOUTH, COPIAGUE, NY, United States, 11726

Registration date: 13 May 1985

Entity number: 996791

Address: 100 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Registration date: 13 May 1985

Entity number: 996443

Address: NO. 315 OAK STREET, UNIONDALE, NY, United States, 11553

Registration date: 10 May 1985 - 24 Jun 1992

Entity number: 996410

Address: 121 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 10 May 1985 - 17 Aug 1990

Entity number: 996385

Address: 5 WATERFORD WAY, SYOSSET, NY, United States, 11791

Registration date: 10 May 1985 - 24 Jun 1992

Entity number: 996379

Address: 20 WEIR ST., HEMPSTEAD, NY, United States, 11550

Registration date: 10 May 1985 - 26 Jun 1990

Entity number: 996361

Address: SONIKER P.C., 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110

Registration date: 10 May 1985 - 24 Mar 1993

Entity number: 996358

Address: 111 GREAT NECK RD., SUITE 301, GREAT NECK, NY, United States, 11021

Registration date: 10 May 1985 - 23 Jun 1993

Entity number: 996348

Address: 369 ARGYLE RD, CEDARHURST, NY, United States, 11516

Registration date: 10 May 1985 - 24 Jun 1992

Entity number: 996346

Address: 39-01 MAIN ST, FLUSHING, NY, United States, 11354

Registration date: 10 May 1985 - 24 Jun 1992

Entity number: 996344

Address: 1636 FAIRFAX ROAD, WEST ISLIP, NY, United States, 11795

Registration date: 10 May 1985 - 11 Sep 1996

ENGMA, INC. Inactive

Entity number: 996328

Address: 919 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 10 May 1985 - 27 Sep 1995

Entity number: 996322

Address: 390 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 10 May 1985 - 24 Jun 1992

Entity number: 996320

Address: 9 EAST MAIN ST, OYSTER BAY, NY, United States, 11771

Registration date: 10 May 1985 - 25 Sep 1991

Entity number: 996308

Address: 299 BROADWAY, SUITE 720, NEW YORK, NY, United States, 10007

Registration date: 10 May 1985 - 28 Mar 2001

Entity number: 996303

Address: 166 WRIGHT AVENUE, MALVERNE, NY, United States, 11565

Registration date: 10 May 1985 - 25 Sep 1991

Entity number: 996298

Address: 122 E. 42ND ST., NE WYORK, NY, United States, 10168

Registration date: 10 May 1985 - 29 Sep 1993

FALLAR INC. Inactive

Entity number: 996291

Address: 19 STIRRUP LANE, LEVITTOWN, NY, United States, 11756

Registration date: 10 May 1985 - 23 Jun 1993

Entity number: 996290

Address: P.O. BOX 610, WANTAGH, NY, United States, 11793

Registration date: 10 May 1985 - 23 Jun 1993

Entity number: 996281

Address: 71 RAYNOR STREET, FREEPORT, NY, United States, 11520

Registration date: 10 May 1985 - 24 Mar 1993

Entity number: 996274

Address: 287 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 10 May 1985 - 23 Jun 1993

Entity number: 996265

Address: 530 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 10801

Registration date: 10 May 1985 - 06 Jun 1991

Entity number: 996263

Address: 139 E 65TH ST, NEW YORK, NY, United States, 10065

Registration date: 10 May 1985 - 29 May 2018

Entity number: 996236

Address: 926 1 AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 10 May 1985 - 31 May 2012

Entity number: 996217

Address: 122 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

Registration date: 10 May 1985 - 28 Oct 2009

Entity number: 996209

Address: 35 WINTHROP DRIVE, WOODBURY, NY, United States, 11797

Registration date: 10 May 1985 - 27 Dec 2000

Entity number: 996205

Address: 8 HARBOR LANE, LEVITTOWN, NY, United States, 11756

Registration date: 10 May 1985 - 06 Oct 2010

Entity number: 996201

Address: 4 E. HIGH RD., PORT WASHINGTON, NY, United States, 11050

Registration date: 10 May 1985 - 24 Jun 1992

Entity number: 996149

Address: 34 W. MERRICK RD., P.O. BOX 1000, VALLEY STREAM, NY, United States, 11582

Registration date: 10 May 1985 - 08 Nov 1990

Entity number: 996095

Address: 797 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Registration date: 10 May 1985 - 24 Jun 1992

Entity number: 996277

Address: 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Registration date: 10 May 1985

Entity number: 996157

Address: 60 EAST 42ND STREET, SUITE 1531, NEW YORK, NY, United States, 10165

Registration date: 10 May 1985

Entity number: 996306

Address: 621 HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Registration date: 10 May 1985